ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Purite Holdings Limited

Purite Holdings Limited is an active company incorporated on 4 April 1996 with the registered office located in Altrincham, Greater Manchester. Purite Holdings Limited was registered 29 years ago.
Status
Active
Active since 18 years ago
Company No
03182773
Private limited company
Age
29 years
Incorporated 4 April 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (7 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 3 Mar 2023 (2 years 8 months ago)
Previous address was Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England
Telephone
01844217141
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1978
Director • British • Lives in UK • Born in Nov 1967
Director • British • Lives in England • Born in Jun 1982
Ondeo Industrial Solutions UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Veolia Water Purification Systems Ltd
Oakwood Corporate Secretary Limited, Richard James Gray, and 2 more are mutual people.
Active
Veolia Water Technologies & Solutions United Kingdom
Richard James Gray, Mark Vincent Smith, and 1 more are mutual people.
Active
Ionics (U.K.) Limited
Oakwood Corporate Secretary Limited, Richard James Gray, and 1 more are mutual people.
Active
Monsal Limited
Richard James Gray, Mark Vincent Smith, and 1 more are mutual people.
Active
Veolia Water Technologies & Solutions Holdings UK Limited
Oakwood Corporate Secretary Limited, Richard James Gray, and 1 more are mutual people.
Active
Ionics Ventures Limited
Oakwood Corporate Secretary Limited, Richard James Gray, and 1 more are mutual people.
Active
Ondeo Industrial Solutions UK Limited
Oakwood Corporate Secretary Limited, Richard James Gray, and 1 more are mutual people.
Active
Veolia Water Technologies & Solutions Services UK Limited
Oakwood Corporate Secretary Limited, Richard James Gray, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£500.1K
Same as previous period
Total Liabilities
-£100
Same as previous period
Net Assets
£500K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
25 Days Ago on 14 Oct 2025
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Full Accounts Submitted
9 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 11 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 11 Apr 2023
Mr Richard James Gray Details Changed
2 Years 8 Months Ago on 10 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 3 Mar 2023
Mark Vincent Smith Appointed
2 Years 8 Months Ago on 3 Mar 2023
Oakwood Corporate Secretary Limited Appointed
2 Years 8 Months Ago on 3 Mar 2023
Get Credit Report
Discover Purite Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Oct 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 7 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 23 Jan 2025
Confirmation statement made on 4 April 2024 with updates
Submitted on 11 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 22 Jan 2024
Director's details changed for Mr Richard James Gray on 10 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 4 April 2023 with no updates
Submitted on 11 Apr 2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 3 March 2023
Submitted on 3 Mar 2023
Appointment of Mark Vincent Smith as a director on 3 March 2023
Submitted on 3 Mar 2023
Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 March 2023
Submitted on 3 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year